HALTON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2025-09-03

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Registered office address changed from 1 East Shore Whitburn Bents Road Sunderland Tyne and Wear SR6 8BF England to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2024-01-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/02/2126 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 20 WHITBY DRIVE WASHINGTON TYNE AND WEAR NE38 7NW

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/08/1522 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/08/1217 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE HALTON / 30/07/2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM AIZLEWOOD BUSINESS CENTRE AIZLEWOOD MILL NURSERY STREET SHEFFIELD S3 8GG

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 20 WHITBY DRIVE BIDDICK WASHINGTON TYNE & WEAR NE38 7NW

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 COMPANY NAME CHANGED NEWCASTLE TIMBER SUPPLIES LIMITE D CERTIFICATE ISSUED ON 16/09/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: MAIDEN STREET NEWCASTLE UPON TYNE NE4 7AQ

View Document

29/08/0229 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 5 PENN STREET NEWCASTLE UPON TYNE NE4 7BG

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 REGISTERED OFFICE CHANGED ON 19/04/96 FROM: RAILWAY STREET NEWCASTLE-UPON-TYNE NE4 7AD

View Document

30/11/9530 November 1995 £ SR 50@1 19/07/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 SECRETARY RESIGNED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/04/937 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/08/9123 August 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/08/9029 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/06/908 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/07/8925 July 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 WD 25/04/88 AD 04/04/88--------- £ SI 152@1=152 £ IC 2/154

View Document

29/04/8829 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8730 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company